- Company Overview for DISCLOSURE HUB LIMITED (09359538)
- Filing history for DISCLOSURE HUB LIMITED (09359538)
- People for DISCLOSURE HUB LIMITED (09359538)
- More for DISCLOSURE HUB LIMITED (09359538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
19 Apr 2023 | PSC04 | Change of details for Hannah Leigh Armitage as a person with significant control on 1 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Aug 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 3 Ibex House Keller Close Kiln Farm Milton Keynes MK11 3LL on 19 August 2022 | |
14 Apr 2022 | PSC04 | Change of details for Hannah Leigh Armitage as a person with significant control on 22 March 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Hannah Leigh Armitage on 24 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Hannah Leigh Armitage as a person with significant control on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Miss Louise Katy Moore on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Hannah Leigh Armitage on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 28 Bridge View Shefford Beds SG17 5FT to 61 Bridge Street Kington HR5 3DJ on 22 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Joanne Ronan as a director on 22 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Joanne Ronan as a person with significant control on 22 March 2022 | |
20 Jan 2022 | CERTNM |
Company name changed disclosure discounts LIMITED\certificate issued on 20/01/22
|
|
19 Jan 2022 | CH01 | Director's details changed for Miss Louise Katy Fisher on 13 January 2022 | |
19 Jan 2022 | PSC04 | Change of details for Miss Louise Katy Fisher as a person with significant control on 3 September 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
28 Nov 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 November 2020 | |
28 Nov 2020 | PSC01 | Notification of Hannah Leigh Armitage as a person with significant control on 24 November 2020 | |
28 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|